Search icon

WATER PLAY RENTALS LLC - Florida Company Profile

Company Details

Entity Name: WATER PLAY RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER PLAY RENTALS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000255957
FEI/EIN Number 84-3332435

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 736 OCEAN DR., MIAMI BEACH, FL, 33169, US
Mail Address: 19709 NW 37 AVENUE, MIAMI, FL, 33056, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKWITH FRANKLIN Manager 800 NE 155th Ter, Miami, FL, 33162
BECKWITH FRANKLIN Agent 800 NE 155th Ter, Miami, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-28 736 OCEAN DR., MIAMI BEACH, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-05-28 BECKWITH , FRANKLIN -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 800 NE 155th Ter, Miami, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000025093 (No Image Available) ACTIVE 1000001024378 DADE 2025-01-07 2045-01-15 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000025101 (No Image Available) ACTIVE 1000001024379 DADE 2025-01-07 2035-01-15 $ 2,093.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000025119 (No Image Available) ACTIVE 1000001024380 DADE 2025-01-07 2045-01-15 $ 20,288.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000243828 ACTIVE 1000000888290 DADE 2021-05-14 2041-05-19 $ 8,659.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-05-28
Florida Limited Liability 2019-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2590397908 2020-06-11 0455 PPP 736 OCEAN DR, Miami, FL, 33169
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152604
Loan Approval Amount (current) 152604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 6
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State